Background WavePink WaveYellow Wave

DIAGEO GLOBAL SUPPLY IBC LIMITED (NI003038)

DIAGEO GLOBAL SUPPLY IBC LIMITED (NI003038) is an active UK company. incorporated on 3 December 1951. with registered office in Belfast. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. DIAGEO GLOBAL SUPPLY IBC LIMITED has been registered for 74 years. Current directors include CROWE, Aidan, DOMOSZLAI, Gabor.

Company Number
NI003038
Status
active
Type
ltd
Incorporated
3 December 1951
Age
74 years
Address
Third Floor Capital House, Belfast
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
CROWE, Aidan, DOMOSZLAI, Gabor
SIC Codes
46342, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIAGEO GLOBAL SUPPLY IBC LIMITED

DIAGEO GLOBAL SUPPLY IBC LIMITED is an active company incorporated on 3 December 1951 with the registered office located in Belfast. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. DIAGEO GLOBAL SUPPLY IBC LIMITED was registered 74 years ago.(SIC: 46342, 82920)

Status

active

Active since 74 years ago

Company No

NI003038

LTD Company

Age

74 Years

Incorporated 3 December 1951

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026

Previous Company Names

IRISH BONDING CO. LIMITED
From: 3 December 1951To: 1 October 2002
Contact
Address

Third Floor Capital House 3 Upper Queen Street Belfast, ,

Previous Addresses

C/O Diageo Northern Ireland 58 Boucher Road Belfast BT12 6HR
From: 15 April 2010To: 21 July 2015
C/O Arthur Cox Northern Ireland Capital House 3 Upper Queen Street Belfast BT1 6PU
From: 3 December 1951To: 15 April 2010
Timeline

32 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Mar 12
Director Joined
May 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Mar 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Jan 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Dec 19
Owner Exit
Sept 20
Director Left
Nov 20
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TRUNDLE, Julie

Active
3 Upper Queen Street, Belfast
Secretary
Appointed 23 Oct 2025

CROWE, Aidan

Active
3 Upper Queen Street, Belfast
Born November 1968
Director
Appointed 30 Sept 2023

DOMOSZLAI, Gabor

Active
3 Upper Queen Street, Belfast
Born June 1983
Director
Appointed 17 Feb 2023

BARNES, Tracey Anne

Resigned
12 Avonvale Hall, County Wicklow
Secretary
Appointed 27 Apr 2007
Resigned 25 Jun 2007

GLEESON, Laura

Resigned
3 Upper Queen Street, Belfast
Secretary
Appointed 30 Sept 2022
Resigned 23 Oct 2025

GOULDSON, Conor Wilfred

Resigned
37 Woodley Park, Dublin14
Secretary
Appointed 31 Jan 2005
Resigned 27 Apr 2007

KENEALY, Aedin

Resigned
3 Upper Queen Street, Belfast
Secretary
Appointed 31 Oct 2014
Resigned 01 Mar 2019

MCCORMICK, Ciara

Resigned
Boucher Road, BelfastBT12 6HR
Secretary
Appointed 25 Jun 2007
Resigned 31 Oct 2014

MCDONNELL, Ciara

Resigned
Diageo Ireland, Dublin 8
Secretary
Appointed 31 Mar 2015
Resigned 21 Jun 2016

TRUNDLE, Julie

Resigned
3 Upper Queen Street, Belfast
Secretary
Appointed 01 Mar 2019
Resigned 30 Sept 2022

BAXTER, Edward Paul

Resigned
5 Massey Avenue, BelfastBT4 2JT
Born August 1954
Director
Appointed 03 Dec 1951
Resigned 08 Mar 2002

BEDFORD, Richard William

Resigned
3 Rattray LoanEH10 5TQ
Born June 1966
Director
Appointed 31 Dec 2003
Resigned 10 May 2005

COASE, Charles Dawson, Mr.

Resigned
Boucher Road, BelfastBT12 6HR
Born September 1960
Director
Appointed 26 Mar 2010
Resigned 31 Mar 2011

COASE, Charles Dawson

Resigned
65 Dartmouth Square, Dublin 6
Born September 1960
Director
Appointed 01 Feb 2002
Resigned 31 Dec 2003

DONALDSON, Alyson

Resigned
3 Upper Queen Street, Belfast
Born February 1983
Director
Appointed 30 Jun 2018
Resigned 01 Dec 2020

GALLAGHER, Paul J

Resigned
3 Carraig Ard, BlackrockCO.LOUTH
Born October 1967
Director
Appointed 31 Dec 2003
Resigned 24 Jul 2006

GEREMIA, Lisa Kristie

Resigned
3 Upper Queen Street, Belfast
Born August 1972
Director
Appointed 18 Apr 2016
Resigned 30 Jun 2018

GILL, Andrew Douglas

Resigned
3 Upper Queen Street, Belfast
Born October 1980
Director
Appointed 20 Sept 2022
Resigned 17 Feb 2023

HANNA, Colman

Resigned
Boucher Road, BelfastBT12 6HR
Born June 1959
Director
Appointed 01 Jul 2009
Resigned 13 Oct 2011

HEGINBOTTOM, David

Resigned
Boucher Road, BelfastBT12 6HR
Born November 1970
Director
Appointed 20 Jul 2011
Resigned 01 Sept 2014

HOCKNEY, Ian Anthony

Resigned
Boucher Road, BelfastBT12 6HR
Born April 1975
Director
Appointed 01 Jul 2009
Resigned 01 Aug 2013

JAMET, Jean Francois

Resigned
Glendarragh House, Helens BayBT19 1LF
Born April 1955
Director
Appointed 03 Dec 1951
Resigned 31 Dec 2001

JONES, Andrew Rhys

Resigned
2 Lorne Cottages, HolywoodBT18 0BS
Born September 1959
Director
Appointed 07 Apr 2006
Resigned 09 Jun 2008

JONES, Andrew Rhys

Resigned
2 Lorne Cottages, HolywoodBT18 OBS
Born September 1959
Director
Appointed 07 Apr 2006
Resigned 01 Sept 2007

KERR, George

Resigned
3 Upper Queen Street, Belfast
Born January 1967
Director
Appointed 01 Jan 2015
Resigned 18 Apr 2016

LIGHT, David Earl

Resigned
Boucher Road, BelfastBT12 6HR
Born June 1965
Director
Appointed 01 Jul 2009
Resigned 24 Nov 2014

MAGORRIAN, Stephen

Resigned
9 Greer Park Heights, BelfastBT8 7YG
Born February 1960
Director
Appointed 03 Dec 1951
Resigned 30 Apr 2003

MCLOUGHLIN, James Patrick

Resigned
38 Sumerville, Dublin 3
Born July 1951
Director
Appointed 01 Feb 2002
Resigned 31 Dec 2003

MILBURN, Lucie Charlotte

Resigned
3 Upper Queen Street, Belfast
Born August 1984
Director
Appointed 01 Nov 2019
Resigned 20 Sept 2022

MOORE, Sally Catherine

Resigned
Boucher Road, BelfastBT12 6HR
Born November 1965
Director
Appointed 26 Mar 2010
Resigned 15 Aug 2014

MORRISON, Kenneth George

Resigned
25 Norwood Gardens, Co AntrimBT4 2DX
Born December 1945
Director
Appointed 03 Dec 1951
Resigned 30 Mar 2001

O'CONNOR, Roderick Vincent

Resigned
106 Princetown Rd, Co.Down
Born May 1937
Director
Appointed 03 Dec 1951
Resigned 30 Oct 1998

O'HAGAN, James Gerard

Resigned
Longfield, Marlow , BucksSL7 3HZ
Born October 1954
Director
Appointed 31 Dec 2003
Resigned 30 Jun 2009

PENNY, Gerard

Resigned
4 The Esplanade, Co Down
Born July 1965
Director
Appointed 25 Apr 2002
Resigned 31 Dec 2003

PIMM, David

Resigned
48 Berrylands, SurreyKT5 8JU
Born May 1959
Director
Appointed 01 May 2005
Resigned 31 Jul 2009

Persons with significant control

2

1 Active
1 Ceased

Diageo Investment Holdings Limited

Active
Park Royal, LondonNW10 7HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Sept 2020

Diageo Ireland

Ceased
St. James's Gate, Dublin

Nature of Control

Significant influence or control
Notified 30 May 2017
Ceased 29 Sept 2020
Fundings
Financials
Latest Activities

Filing History

289

Appoint Person Secretary Company With Name Date
4 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
12 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
7 December 2022
RP04CS01RP04CS01
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
29 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2020
AAAnnual Accounts
Statement Of Companys Objects
2 January 2020
CC04CC04
Resolution
2 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 March 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 April 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Auditors Resignation Company
12 February 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
9 April 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Director Company With Name
14 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 January 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
7 November 2011
CH03Change of Secretary Details
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Legacy
23 August 2009
296(NI)296(NI)
Legacy
23 August 2009
296(NI)296(NI)
Legacy
15 August 2009
296(NI)296(NI)
Legacy
15 August 2009
296(NI)296(NI)
Legacy
15 August 2009
296(NI)296(NI)
Legacy
29 June 2009
371S(NI)371S(NI)
Legacy
3 March 2009
AC(NI)AC(NI)
Legacy
9 February 2009
296(NI)296(NI)
Legacy
24 June 2008
371S(NI)371S(NI)
Legacy
15 May 2008
AC(NI)AC(NI)
Legacy
21 April 2008
295(NI)295(NI)
Legacy
20 September 2007
296(NI)296(NI)
Legacy
3 August 2007
296(NI)296(NI)
Legacy
25 June 2007
371S(NI)371S(NI)
Legacy
25 June 2007
296(NI)296(NI)
Legacy
22 May 2007
AC(NI)AC(NI)
Legacy
31 August 2006
296(NI)296(NI)
Legacy
6 July 2006
296(NI)296(NI)
Legacy
3 July 2006
371A(NI)371A(NI)
Legacy
26 May 2006
296(NI)296(NI)
Legacy
10 May 2006
AC(NI)AC(NI)
Legacy
3 July 2005
371S(NI)371S(NI)
Legacy
3 July 2005
296(NI)296(NI)
Legacy
7 May 2005
AC(NI)AC(NI)
Legacy
12 April 2005
295(NI)295(NI)
Legacy
12 April 2005
296(NI)296(NI)
Legacy
21 February 2005
296(NI)296(NI)
Legacy
11 November 2004
296(NI)296(NI)
Legacy
26 October 2004
296(NI)296(NI)
Legacy
15 July 2004
371A(NI)371A(NI)
Legacy
25 May 2004
296(NI)296(NI)
Legacy
19 May 2004
AC(NI)AC(NI)
Legacy
10 May 2004
296(NI)296(NI)
Legacy
7 May 2004
296(NI)296(NI)
Legacy
4 May 2004
296(NI)296(NI)
Legacy
4 May 2004
296(NI)296(NI)
Legacy
4 May 2004
296(NI)296(NI)
Legacy
4 May 2004
296(NI)296(NI)
Legacy
2 July 2003
371A(NI)371A(NI)
Legacy
28 May 2003
296(NI)296(NI)
Legacy
1 May 2003
AC(NI)AC(NI)
Legacy
19 December 2002
UDM+A(NI)UDM+A(NI)
Legacy
1 October 2002
CNRES(NI)CNRES(NI)
Legacy
27 June 2002
371S(NI)371S(NI)
Legacy
22 May 2002
296(NI)296(NI)
Legacy
8 May 2002
296(NI)296(NI)
Legacy
1 May 2002
AC(NI)AC(NI)
Legacy
28 February 2002
296(NI)296(NI)
Legacy
28 February 2002
296(NI)296(NI)
Legacy
28 February 2002
296(NI)296(NI)
Legacy
12 June 2001
371S(NI)371S(NI)
Legacy
4 May 2001
AC(NI)AC(NI)
Legacy
12 January 2001
296(NI)296(NI)
Legacy
30 June 2000
371S(NI)371S(NI)
Legacy
3 June 2000
296(NI)296(NI)
Legacy
5 May 2000
AC(NI)AC(NI)
Legacy
19 April 2000
295(NI)295(NI)
Legacy
5 July 1999
371S(NI)371S(NI)
Legacy
3 July 1999
AURES(NI)AURES(NI)
Legacy
15 June 1999
296(NI)296(NI)
Legacy
11 February 1999
AC(NI)AC(NI)
Legacy
20 October 1998
296(NI)296(NI)
Legacy
25 June 1998
371S(NI)371S(NI)
Legacy
22 June 1998
296(NI)296(NI)
Legacy
19 June 1998
233(NI)233(NI)
Legacy
15 September 1997
296(NI)296(NI)
Legacy
15 September 1997
296(NI)296(NI)
Legacy
15 September 1997
296(NI)296(NI)
Legacy
25 June 1997
371S(NI)371S(NI)
Legacy
14 May 1997
AC(NI)AC(NI)
Legacy
9 October 1996
AC(NI)AC(NI)
Legacy
18 July 1996
371S(NI)371S(NI)
Legacy
16 October 1995
AC(NI)AC(NI)
Resolution
14 September 1995
RESOLUTIONSResolutions
Legacy
3 July 1995
371S(NI)371S(NI)
Legacy
8 February 1995
296(NI)296(NI)
Legacy
7 February 1995
296(NI)296(NI)
Legacy
2 November 1994
AC(NI)AC(NI)
Legacy
15 July 1994
296(NI)296(NI)
Legacy
20 June 1994
371S(NI)371S(NI)
Legacy
9 September 1993
AC(NI)AC(NI)
Legacy
2 July 1993
371S(NI)371S(NI)
Legacy
5 November 1992
296(NI)296(NI)
Legacy
5 November 1992
296(NI)296(NI)
Legacy
26 October 1992
AC(NI)AC(NI)
Legacy
26 October 1992
UDART(NI)UDART(NI)
Legacy
26 October 1992
296(NI)296(NI)
Resolution
26 October 1992
RESOLUTIONSResolutions
Legacy
3 September 1992
371A(NI)371A(NI)
Legacy
24 March 1992
296(NI)296(NI)
Legacy
30 October 1991
AC(NI)AC(NI)
Legacy
30 October 1991
AR(NI)AR(NI)
Legacy
24 October 1990
296(NI)296(NI)
Legacy
6 October 1990
AR(NI)AR(NI)
Legacy
6 October 1990
296(NI)296(NI)
Legacy
4 October 1990
AC(NI)AC(NI)
Legacy
13 December 1989
AC(NI)AC(NI)
Legacy
11 July 1989
AR(NI)AR(NI)
Legacy
5 January 1989
AC(NI)AC(NI)
Legacy
23 September 1988
AR(NI)AR(NI)
Legacy
4 November 1987
AC(NI)AC(NI)
Legacy
5 August 1987
361(NI)361(NI)
Legacy
22 June 1987
AR(NI)AR(NI)
Legacy
28 February 1987
AR(NI)AR(NI)
Legacy
5 November 1986
233-2(NI)233-2(NI)
Legacy
1 August 1986
AC(NI)AC(NI)
Legacy
16 October 1985
G4A(NI)G4A(NI)
Legacy
7 October 1985
AR(NI)AR(NI)
Legacy
30 September 1985
296(NI)296(NI)
Legacy
13 September 1985
AC(NI)AC(NI)
Legacy
2 September 1985
AC(NI)AC(NI)
Legacy
7 May 1985
296(NI)296(NI)
Legacy
2 August 1984
AC(NI)AC(NI)
Legacy
2 August 1984
AR(NI)AR(NI)
Legacy
2 August 1984
296(NI)296(NI)
Legacy
15 February 1984
AR(NI)AR(NI)
Legacy
23 February 1983
AR(NI)AR(NI)
Legacy
23 February 1983
DIRS(NI)DIRS(NI)
Legacy
28 June 1982
A2(NI)A2(NI)
Legacy
16 February 1982
AR(NI)AR(NI)
Legacy
16 February 1982
DIRS(NI)DIRS(NI)
Legacy
16 February 1982
DIRS(NI)DIRS(NI)
Legacy
16 February 1982
DIRS(NI)DIRS(NI)
Legacy
16 February 1982
DIRS(NI)DIRS(NI)
Legacy
28 July 1980
DIRS(NI)DIRS(NI)
Legacy
23 April 1980
AR(NI)AR(NI)
Legacy
23 April 1980
DIRS(NI)DIRS(NI)
Legacy
13 June 1979
AR(NI)AR(NI)
Legacy
16 March 1979
AR(NI)AR(NI)
Legacy
26 May 1978
AR(NI)AR(NI)
Legacy
26 May 1978
DIRS(NI)DIRS(NI)
Legacy
26 May 1978
DIRS(NI)DIRS(NI)
Legacy
26 May 1978
DIRS(NI)DIRS(NI)
Legacy
21 February 1977
AR(NI)AR(NI)
Legacy
17 February 1977
DIRS(NI)DIRS(NI)
Legacy
17 February 1977
DIRS(NI)DIRS(NI)
Legacy
9 February 1976
AR(NI)AR(NI)
Legacy
2 May 1975
AR(NI)AR(NI)
Legacy
2 May 1975
DIRS(NI)DIRS(NI)
Legacy
2 May 1975
DIRS(NI)DIRS(NI)
Legacy
9 April 1975
ALLOT(NI)ALLOT(NI)
Legacy
9 April 1975
CON(NI)CON(NI)
Legacy
19 February 1975
M+A(NI)M+A(NI)
Resolution
19 February 1975
RESOLUTIONSResolutions
Legacy
14 June 1974
AR(NI)AR(NI)
Legacy
14 June 1974
M+A(NI)M+A(NI)
Legacy
14 June 1974
DIRS(NI)DIRS(NI)
Legacy
14 June 1974
DIRS(NI)DIRS(NI)
Legacy
4 October 1973
AR(NI)AR(NI)
Legacy
2 May 1973
L-A(NI)L-A(NI)
Resolution
2 May 1973
RESOLUTIONSResolutions
Legacy
1 May 1973
DIRS(NI)DIRS(NI)
Legacy
4 December 1972
DIRS(NI)DIRS(NI)
Legacy
24 November 1972
DIRS(NI)DIRS(NI)
Legacy
14 December 1971
AR(NI)AR(NI)
Legacy
28 September 1970
52(NI)52(NI)
Legacy
21 September 1970
PUC4(NI)PUC4(NI)
Legacy
15 September 1970
ALLOT(NI)ALLOT(NI)
Legacy
15 September 1970
133(NI)133(NI)
Legacy
15 September 1970
28(NI)28(NI)
Resolution
15 September 1970
RESOLUTIONSResolutions
Legacy
2 July 1970
DIRS(NI)DIRS(NI)
Legacy
29 June 1970
AR(NI)AR(NI)
Legacy
22 July 1969
AR(NI)AR(NI)
Legacy
24 April 1969
AR(NI)AR(NI)
Legacy
6 May 1968
AR(NI)AR(NI)
Legacy
16 March 1967
AR(NI)AR(NI)
Legacy
16 March 1967
DIRS(NI)DIRS(NI)
Legacy
23 May 1966
DIRS(NI)DIRS(NI)
Legacy
19 April 1966
AR(NI)AR(NI)
Legacy
31 May 1965
28(NI)28(NI)
Legacy
15 April 1965
ARTS(NI)ARTS(NI)
Resolution
15 April 1965
RESOLUTIONSResolutions
Legacy
25 March 1965
AR(NI)AR(NI)
Legacy
4 March 1964
AR(NI)AR(NI)
Legacy
15 February 1963
AR(NI)AR(NI)
Legacy
16 March 1962
AR(NI)AR(NI)
Legacy
3 February 1961
AR(NI)AR(NI)
Legacy
17 February 1960
AR(NI)AR(NI)
Legacy
22 January 1959
AR(NI)AR(NI)
Legacy
31 January 1958
SRO(NI)SRO(NI)
Legacy
31 January 1958
AR(NI)AR(NI)
Legacy
11 March 1957
AR(NI)AR(NI)
Legacy
17 January 1956
AR(NI)AR(NI)
Resolution
30 December 1955
RESOLUTIONSResolutions
Legacy
4 April 1955
AR(NI)AR(NI)
Legacy
18 March 1954
AR(NI)AR(NI)
Legacy
18 March 1954
ALLOT(NI)ALLOT(NI)
Legacy
18 March 1954
DIRS(NI)DIRS(NI)
Legacy
28 May 1953
AR(NI)AR(NI)
Legacy
3 December 1951
SRO(NI)SRO(NI)
Legacy
3 December 1951
PUC1(NI)PUC1(NI)
Legacy
3 December 1951
MEM(NI)MEM(NI)
Legacy
3 December 1951
DECL(NI)DECL(NI)
Legacy
3 December 1951
ARTS(NI)ARTS(NI)
Legacy
3 December 1951
DIRS(NI)DIRS(NI)